Name: | SW LAW GROUP, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024311 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 108 W 39TH STREET SUITE 300, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 W 39TH STREET SUITE 300, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID SINDELL | Chief Executive Officer | 108 W 39TH STREET SUITE 300, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-10 | 2021-06-03 | Address | 108 W 39TH STREET SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-09 | 2021-05-10 | Address | 108 W 39TH STREET SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-09 | 2021-05-10 | Address | 108 W 39TH STREET SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2014-07-09 | Address | 108 WEST 39TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-07-11 | 2014-07-09 | Address | 7 W 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603000234 | 2021-06-03 | CERTIFICATE OF CHANGE | 2021-06-03 |
210510060212 | 2021-05-10 | BIENNIAL STATEMENT | 2020-04-01 |
140709002043 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
140408000772 | 2014-04-08 | CERTIFICATE OF CHANGE | 2014-04-08 |
130711001095 | 2013-07-11 | CERTIFICATE OF AMENDMENT | 2013-07-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State